Case number: 3:18-bk-32352 - The Triesch Group, LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    The Triesch Group, LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    William J Fisher

  • Filed

    07/25/2018

  • Asset

    Yes

Docket Header
CLOSED, DeferDischarge



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 18-32352

Assigned to: Judge William J Fisher
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/25/2018
Date terminated:  06/11/2021
341 meeting:  08/28/2018
Deadline for objecting to discharge:  10/19/2018
Deadline for financial mgmt. course:  10/19/2018

Debtor 1

The Triesch Group, LLC

8937 Jefferson Street NE
Blaine, MN 55434
CHISAGO-MN
Tax ID / EIN: 81-2263739

represented by
Mary Jo A. Jensen-Carter

Buckley & Jensen
1257 Gun Club Road
White Bear Lake, MN 55110
651-486-7475
Email: maryjo@buckleyjensen.com

Trustee

John A. Hedback

2855 Anthony Ln S
Ste 201
St Anthony, MN 55418
612 436-3280

represented by
John A. Hedback

2855 Anthony Ln S
Ste 201
St Anthony, MN 55418
612 436-3280
Fax : 612 789-1331
Email: jhedback@ecf.epiqsystems.com

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
 
 

Latest Dockets

Date Filed#Docket Text
06/11/2021IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (AnnG MNBS) (Entered: 06/11/2021)
05/11/202159Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee. Last day to file objection: 06/10/2021. (Raschke-BS, Robert) (Entered: 05/11/2021)
03/29/2021Public entry re: Fee in the amount of $ 121.02 paid by check # 2006. Due to the COVID-19 emergency, the fee will be receipted on 3/30/2021. (LindaE QC MNBS) (Entered: 03/29/2021)
03/27/202158BNC Certificate of Mailing - PDF Document. Notice Date 03/27/2021. (Admin.) (Entered: 03/27/2021)
03/25/202157Order awarding compensation re: 54 Application for compensation, 55 Chapter 7 trustee's final report and applications for compensation of professionals, 56 Notice of trustee's final report and applications for compensation and deadline to object for John A. Hedback, Trustee Chapter 7, Fees awarded: $57760.43, Expenses awarded: $1406.40; for Cheryl G. Wesler, Accountant, Fees awarded: $2355.00, Expenses awarded: $204.00; Awarded on 3/25/2021. (Debbie MNBS) (Entered: 03/25/2021)
03/03/202156Notice of trustee's final report and applications for compensation and deadline to object filed by John A. Hedback re: 55 Chapter 7 trustee's final report and applications for compensation of professionals. Proof of service. Objections due: 3/24/2021 (Hedback, John) (Entered: 03/03/2021)
03/02/202155Chapter 7 trustee's final report and applications for compensation of professionals with notice filed on behalf of Trustee John A. Hedback. The United States Trustee has reviewed the Chapter 7 trustee's final report. Filed by US Trustee (Attachments: # 1 Trustee Comp and Expense Report) (Frazer, Terri) (Entered: 03/02/2021)
01/28/202154Application for Compensation for Cheryl G. Wesler, Accountant. Period: 7/2/2019 to 12/28/2020, Fee: $2,355.00, Expenses: $204.00. An affidavit or verification, Proof of service, Proposed order. (Hedback, John) (Entered: 01/28/2021)
10/29/202053EDITED ENTRY: THIS NOTICE NEGATES THE NOTICE OF SALES FILED ON 7/27/20 RE: DOC. 52. General notice by trustee of abandonment. Proof of service. (Hedback, John) Modified on 3/25/2021 (Kristin MNBM). (Entered: 10/29/2020)
07/27/202052General notice by trustee of sale. Proof of service. (Hedback, John) (Entered: 07/27/2020)